Aberdeen
AB11 6HD
Scotland
Director Name | Miss Sarah Colquhoun |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Adelphi Business Centre Aberdeen AB11 5BL Scotland |
Director Name | Mr Robert Keane |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 2016) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Schooner House 2 Guild Street Merchant Quarter Aberdeen AB11 6NE Scotland |
Director Name | Mr Bradlley Craig |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 27 Crown Terrace Aberdeen AB11 6HD Scotland |
Website | www.citiexperiences.com |
---|
Registered Address | 27 Crown Terrace Aberdeen AB11 6HD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Robert Keane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,677 |
Cash | £187 |
Current Liabilities | £4,220 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
27 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
6 February 2018 | Resolutions
|
31 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Bradlley Craig as a director on 16 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Bradlley Craig as a director on 16 October 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Robertq Keane on 16 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Robertq Keane on 16 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Robertq Keane as a director on 16 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Robertq Keane as a director on 16 October 2017 (2 pages) |
21 November 2017 | Registered office address changed from Schooner House 2 Guild Street Merchant Quarter Aberdeen AB11 6NE Scotland to 27 Crown Terrace Aberdeen AB11 6HD on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Schooner House 2 Guild Street Merchant Quarter Aberdeen AB11 6NE Scotland to 27 Crown Terrace Aberdeen AB11 6HD on 21 November 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 September 2016 | Termination of appointment of Robert Keane as a director on 17 June 2016 (1 page) |
13 September 2016 | Appointment of Mr Bradlley Craig as a director on 17 June 2016 (2 pages) |
13 September 2016 | Termination of appointment of Robert Keane as a director on 17 June 2016 (1 page) |
13 September 2016 | Appointment of Mr Bradlley Craig as a director on 17 June 2016 (2 pages) |
5 September 2016 | Registered office address changed from 19 Adelphi Business Centre Aberdeen Aberdeen AB11 5BL to Schooner House 2 Guild Street Merchant Quarter Aberdeen AB11 6NE on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 19 Adelphi Business Centre Aberdeen Aberdeen AB11 5BL to Schooner House 2 Guild Street Merchant Quarter Aberdeen AB11 6NE on 5 September 2016 (1 page) |
30 August 2016 | Company name changed citi experiences LIMITED\certificate issued on 30/08/16
|
30 August 2016 | Company name changed citi experiences LIMITED\certificate issued on 30/08/16
|
30 August 2016 | Change of name with request to seek comments from relevant body (2 pages) |
30 August 2016 | Change of name with request to seek comments from relevant body (2 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 March 2015 | Termination of appointment of Sarah Colquhoun as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Sarah Colquhoun as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Sarah Colquhoun as a director on 9 March 2015 (1 page) |
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
11 September 2014 | Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to 19 Adelphi Business Centre Aberdeen Aberdeen AB11 5BL on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to 19 Adelphi Business Centre Aberdeen Aberdeen AB11 5BL on 11 September 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
11 February 2014 | Appointment of Mr Robert Keane as a director (2 pages) |
11 February 2014 | Appointment of Mr Robert Keane as a director (2 pages) |
29 January 2014 | Registered office address changed from 19 Adelphi Aberdeen AB11 5BL Scotland on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 19 Adelphi Aberdeen AB11 5BL Scotland on 29 January 2014 (1 page) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|